Name: | UG2 LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Jan 2015 (10 years ago) |
Entity Number: | 4696720 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | 28 Liberty Street, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
UG2 LLC | DOS Process Agent | 28 Liberty Street, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2025-01-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2025-01-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-01-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-01-20 | 2019-01-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106005283 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
230104001130 | 2023-01-04 | BIENNIAL STATEMENT | 2023-01-01 |
210105062448 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
SR-70088 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-70087 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
190110060467 | 2019-01-10 | BIENNIAL STATEMENT | 2019-01-01 |
150120000768 | 2015-01-20 | APPLICATION OF AUTHORITY | 2015-01-20 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2300644 | Employee Retirement Income Security Act (ERISA) | 2023-01-25 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | PASTREICH, |
Role | Plaintiff |
Name | UG2 LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2023-05-17 |
Termination Date | 2023-11-03 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | RIVERA |
Role | Plaintiff |
Name | UG2 LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-10-09 |
Termination Date | 2019-02-06 |
Section | 1132 |
Status | Terminated |
Parties
Name | BUILDING SERVICE 32BJ H, |
Role | Plaintiff |
Name | UG2 LLC |
Role | Defendant |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State